BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00745821

Incorporation date

02/01/1963

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Termination of appointment of Peter Bunting as a director on 2025-12-22
dot icon19/12/2025
Termination of appointment of Suzanne Marjorie Spicer as a director on 2025-12-19
dot icon01/07/2025
Compulsory strike-off action has been discontinued
dot icon30/06/2025
Micro company accounts made up to 2024-03-31
dot icon17/06/2025
Appointment of Mr Peter Bunting as a director on 2025-06-05
dot icon09/05/2025
Termination of appointment of Shirley Anne Whitwham as a director on 2025-04-29
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-03-31
dot icon26/02/2024
Appointment of Miss Lindsey Tapp as a director on 2024-02-19
dot icon22/02/2024
Termination of appointment of Ian Robert Mackenzie as a director on 2024-02-09
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/02/2023
Registered office address changed from Simspon, Wreford & Partners Suffolk House, George Street Croydon CR0 0YN England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2023-02-03
dot icon03/02/2023
Appointment of Hms Property Management Services Limited as a secretary on 2023-02-01
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Appointment of Mr Mohammed Jassim Al-Hussaini as a director on 2022-10-20
dot icon14/06/2022
Registered office address changed from Head Office Building 2 Archipelago Lyon Way Frimley Surrey GU16 7ER United Kingdom to Simspon, Wreford & Partners Suffolk House, George Street Croydon CR0 0YN on 2022-06-14
dot icon27/05/2022
Appointment of Mr Ian Robert Mackenzie as a director on 2022-05-18
dot icon26/05/2022
Termination of appointment of Martin Alexander Moore as a director on 2022-05-26
dot icon25/05/2022
Appointment of Mrs Shirley Anne Whitwham as a director on 2022-05-18
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/01/2022
Termination of appointment of Barrie Welham as a director on 2022-01-05
dot icon12/01/2022
Termination of appointment of Brian Grace as a director on 2022-01-05
dot icon22/10/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Head Office Building 2 Archipelago Lyon Way Frimley Surrey GU16 7ER on 2021-10-22
dot icon22/10/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-10-21
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/08/2018
Micro company accounts made up to 2018-03-31
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Appointment of Mr Alex Treagus as a director on 2016-01-27
dot icon30/11/2016
Appointment of Mr Martin Alexander Moore as a director on 2016-01-27
dot icon29/11/2016
Director's details changed for Mr Barrie Welham on 2016-11-29
dot icon29/11/2016
Director's details changed for Mr Brian Grace on 2016-11-29
dot icon29/11/2016
Director's details changed for Dr Feri Eshraghi on 2016-11-29
dot icon29/11/2016
Termination of appointment of William Marshall Cox as a director on 2016-01-27
dot icon29/11/2016
Termination of appointment of Kathleen Joy Welham as a director on 2016-01-27
dot icon11/03/2016
Rectified The form TM01 was removed from the public register on 22/02/2017 as it was invalid or ineffective.
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Termination of appointment of Mark Dickson as a director
dot icon20/08/2013
Termination of appointment of Anne Collis as a director
dot icon20/08/2013
Termination of appointment of William Webb as a director
dot icon20/08/2013
Termination of appointment of Mark Dickson as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 no member list
dot icon04/12/2012
Appointment of Mr Mark Stephen Dickson as a director
dot icon04/12/2012
Director's details changed for Mr M S Dickson on 2012-12-04
dot icon04/12/2012
Appointment of Suzanne Marjorie Spicer as a director
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/01/2012
Appointment of William Marshall Cox as a director
dot icon16/01/2012
Appointment of Mrs Kathleen Joy Welham as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/12/2011
Appointment of Mr M S Dickson as a director
dot icon29/11/2011
Director's details changed for Mr William Arthur Webb on 2011-11-29
dot icon29/11/2011
Appointment of Mr William Arthur Webb as a director
dot icon31/12/2010
Annual return made up to 2010-12-31 no member list
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon04/05/2010
Appointment of Mr Brian Grace as a director
dot icon26/04/2010
Termination of appointment of Suzanne Spicer as a director
dot icon26/04/2010
Termination of appointment of William Cox as a director
dot icon23/04/2010
Termination of appointment of Marion French as a director
dot icon02/02/2010
Director's details changed for Mr Barrie Welham on 2010-02-02
dot icon26/01/2010
Termination of appointment of Brian Ricketts as a director
dot icon31/12/2009
Annual return made up to 2009-12-31 no member list
dot icon24/12/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon24/12/2009
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2009
Annual return made up to 31/12/08
dot icon09/01/2009
Secretary appointed hml company secretarial services
dot icon08/01/2009
Appointment terminated secretary suzanne spicer
dot icon28/10/2008
Registered office changed on 28/10/2008 from flat 2 brampton tower bassett avenue southampton SO16 7FB
dot icon31/07/2008
Director appointed brian ricketts
dot icon31/07/2008
Director appointed anne collis
dot icon31/07/2008
Director appointed marion french
dot icon30/06/2008
Annual return made up to 31/12/07
dot icon25/06/2008
Appointment terminated director david jenkins
dot icon25/06/2008
Appointment terminated director michael howson-green
dot icon24/06/2008
Director appointed dr feri eshraghi
dot icon18/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Annual return made up to 31/12/06
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Annual return made up to 31/12/05
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Annual return made up to 31/12/04
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon06/02/2004
Annual return made up to 31/12/03
dot icon02/02/2004
New director appointed
dot icon23/01/2004
New secretary appointed;new director appointed
dot icon08/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Annual return made up to 31/12/02
dot icon24/10/2002
Memorandum and Articles of Association
dot icon03/10/2002
Resolutions
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Annual return made up to 31/12/01
dot icon26/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/11/2001
New secretary appointed
dot icon26/11/2001
Secretary resigned
dot icon11/01/2001
Annual return made up to 31/12/00
dot icon11/01/2001
Director resigned
dot icon02/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon12/01/2000
Annual return made up to 31/12/99
dot icon10/12/1999
Director resigned
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon03/02/1999
Annual return made up to 31/12/98
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon20/01/1998
Annual return made up to 31/12/97
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon18/12/1995
Annual return made up to 31/12/95
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon17/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Annual return made up to 31/12/93
dot icon05/01/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Annual return made up to 31/12/92
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Annual return made up to 31/12/91
dot icon05/03/1991
Full accounts made up to 1990-03-31
dot icon19/02/1991
Annual return made up to 31/12/90
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Annual return made up to 31/12/89
dot icon05/06/1989
Annual return made up to 31/12/88
dot icon05/06/1989
Full accounts made up to 1988-03-31
dot icon15/04/1988
Full accounts made up to 1987-03-31
dot icon15/04/1988
Annual return made up to 31/12/87
dot icon16/03/1987
Full accounts made up to 1986-03-31
dot icon27/02/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.27K
-
0.00
-
-
2022
0
69.49K
-
0.00
-
-
2023
0
123.27K
-
0.00
-
-
2023
0
123.27K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

123.27K £Ascended77.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 21/10/2021
2825
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/02/2023 - Present
64
Grace, Brian
Director
28/02/2009 - 05/01/2022
2
SECRETARIAL LAW LIMITED
Corporate Secretary
14/11/2001 - 03/11/2003
115
Webb, William Arthur
Director
14/11/2011 - 20/08/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED

BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/01/1963 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED?

toggle

BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/01/1963 .

Where is BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED located?

toggle

BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED do?

toggle

BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMPTON (SOUTHAMPTON) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-31 with no updates.